ARCHMAINMASON LTD
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-19 |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 31/03/2031 March 2020 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
| 09/03/209 March 2020 | CESSATION OF FAYE CHADWICK AS A PSC |
| 05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIFANIO DETERA |
| 28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR FAYE CHADWICK |
| 23/05/1923 May 2019 | DIRECTOR APPOINTED MR EPIFANIO DETERA |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 13 GREENWOOD ROAD TINGLEY WAKEFIELD WF3 1PR UNITED KINGDOM |
| 28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company